UKBizDB.co.uk

TOTAL SCIENTIFIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Scientific Limited. The company was founded 17 years ago and was given the registration number 05952429. The firm's registered office is in CAMBRIDGE. You can find them at The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TOTAL SCIENTIFIC LIMITED
Company Number:05952429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Secretary02 October 2006Active
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director05 January 2012Active
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director08 November 2012Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary02 October 2006Active
9 Saint John Street, Duxford, CB2 4RA

Director02 October 2006Active
9, St. John's Street, Duxford, Cambridge, England, CB22 4RA

Director08 January 2008Active
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director15 January 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director02 October 2006Active

People with Significant Control

Rxcelerate Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Moneta Building, Babraham Research Campus, Cambridge, England, CB22 3AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Cambridge Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Moneta Building, Babraham Reasearch Campus, Cambridge, England, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David John Grainger
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Babraham Research Campus, Babraham, Cambridge, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Cambridge Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, 25 Fiddle Bridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-12Dissolution

Dissolution application strike off company.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Accounts

Change account reference date company previous extended.

Download
2018-06-05Capital

Capital allotment shares.

Download
2018-05-24Resolution

Resolution.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.